Background WavePink WaveYellow Wave

HEARTBEET LIMITED (06435047)

HEARTBEET LIMITED (06435047) is an active UK company. incorporated on 22 November 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HEARTBEET LIMITED has been registered for 18 years. Current directors include AHLUWALIA, Amrita, Professor, BENJAMIN, Nigel, LUNDBERG, Jon and 2 others.

Company Number
06435047
Status
active
Type
ltd
Incorporated
22 November 2007
Age
18 years
Address
3rd Floor 86-90 Paul Street, London, EC2A 4NE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AHLUWALIA, Amrita, Professor, BENJAMIN, Nigel, LUNDBERG, Jon, MALLINSON, Lawrence Stuart, WEITZBERG, Eddie
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEARTBEET LIMITED

HEARTBEET LIMITED is an active company incorporated on 22 November 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HEARTBEET LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06435047

LTD Company

Age

18 Years

Incorporated 22 November 2007

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

3rd Floor 86-90 Paul Street London, EC2A 4NE,

Previous Addresses

C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 21 November 2024To: 24 September 2025
Aissela 46 High Street Esher Surrey KT10 9QY England
From: 16 March 2018To: 21 November 2024
100a High Street Hampton TW12 2st England
From: 31 January 2017To: 16 March 2018
Whites Fruit Farm Helmingham Road Ashbocking Ipswich Suffolk IP6 9JS
From: 16 October 2009To: 31 January 2017
1 Riverside House, Heron Way Truro Cornwall TR1 2XN
From: 22 November 2007To: 16 October 2009
Timeline

6 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Nov 07
Share Issue
Oct 09
Share Issue
Oct 09
Funding Round
Oct 09
Director Joined
Dec 10
Owner Exit
Mar 19
3
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

AHLUWALIA, Amrita, Professor

Active
10 Latchmere Road, Kingston Upon ThamesKT2 5TW
Born December 1966
Director
Appointed 22 Nov 2007

BENJAMIN, Nigel

Active
Tresillian, TorquayTQ2 6JE
Born July 1955
Director
Appointed 22 Nov 2007

LUNDBERG, Jon

Active
Stenbocksvagen 6, StockholmS182 62
Born September 1964
Director
Appointed 22 Nov 2007

MALLINSON, Lawrence Stuart

Active
86-90 Paul Street, LondonEC2A 4NE
Born September 1957
Director
Appointed 31 Mar 2010

WEITZBERG, Eddie

Active
Nybrogatan 24, Stockholm
Born October 1955
Director
Appointed 22 Nov 2007

ALAM, Shoaib

Resigned
Helmingham Road, IpswichIP6 9JS
Secretary
Appointed 17 Mar 2012
Resigned 11 Jan 2016

ARSLAN, Hafiz Muhammad

Resigned
Helmingham Road, IpswichIP6 9JS
Secretary
Appointed 15 Jun 2011
Resigned 17 Mar 2012

HEPBURN, Helen

Resigned
Helmingham Road, IpswichIP6 9JS
Secretary
Appointed 22 Nov 2007
Resigned 15 Jun 2011

Persons with significant control

1

0 Active
1 Ceased

Amrita Ahluwalia

Ceased
46 High Street, EsherKT10 9QY
Born December 1966

Nature of Control

Right to appoint and remove directors
Notified 07 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
5 March 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 August 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Termination Secretary Company With Name Termination Date
1 February 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
11 January 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
11 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Appoint Person Secretary Company With Name
3 February 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
3 February 2013
CH01Change of Director Details
Termination Secretary Company With Name
3 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
16 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Appoint Person Director Company With Name
19 December 2010
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
19 December 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2009
CH03Change of Secretary Details
Capital Alter Shares Consolidation
17 October 2009
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
17 October 2009
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
17 October 2009
SH01Allotment of Shares
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
16 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 September 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Incorporation Company
22 November 2007
NEWINCIncorporation